Company NameOcean Pod Limited
Company StatusDissolved
Company NumberSC347935
CategoryPrivate Limited Company
Incorporation Date2 September 2008(15 years, 7 months ago)
Dissolution Date29 May 2015 (8 years, 10 months ago)
Previous NameTotal Wind Service Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Jeremy Barton Sainsbury
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed05 January 2009(4 months after company formation)
Appointment Duration6 years, 4 months (closed 29 May 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressStranfasket Forrest Estate
Dalry
Castle Douglas
Kirkcudbrightshire
DG7 3XS
Scotland
Director NameMr Jeremy Dowler
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed10 September 2009(1 year after company formation)
Appointment Duration5 years, 8 months (closed 29 May 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Starling Close
Buckhurst Hill
Essex
IG9 5TN
Director NameMr Nicholas Andrew Emery
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed15 April 2013(4 years, 7 months after company formation)
Appointment Duration2 years, 1 month (closed 29 May 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 64-65 Vincent Square
London
SW1P 2NU
Secretary NameMr Richard Matthews Nash
StatusClosed
Appointed01 October 2013(5 years, 1 month after company formation)
Appointment Duration1 year, 8 months (closed 29 May 2015)
RoleCompany Director
Correspondence AddressThe Green House Forrest Estate
St Johns Town Of Dalry
Castle Douglas
Dumfries And Galloway
DG7 3XS
Scotland
Director NameMr Stuart Henderson Hall
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityScottish
StatusResigned
Appointed05 January 2009(4 months after company formation)
Appointment Duration2 years, 10 months (resigned 25 November 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOld Bank House
Moniaive
Thornhill
Dumfriesshire
DG3 4EJ
Scotland
Secretary NameMrs Kirsty Elizabeth Emmerson
NationalityBritish
StatusResigned
Appointed05 January 2009(4 months after company formation)
Appointment Duration2 years (resigned 03 February 2011)
RoleAccountant
Correspondence Address4 Ardcoil Crescent
Castle Douglas
Kirkcudbrightshire
DG7 3EH
Scotland
Director NameMs Pauline Mary Walsh
Date of BirthJune 1967 (Born 56 years ago)
NationalityIrish
StatusResigned
Appointed15 April 2010(1 year, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 22 March 2013)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor, 64-65 Vincent Square
London
SW1P 2NU
Secretary NameWilliam Macmillan
NationalityBritish
StatusResigned
Appointed27 April 2010(1 year, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 06 September 2013)
RoleCompany Director
Correspondence AddressThe Green House Forrest Estate
St Johns Town Of Dalry
Castle Douglas
Dumfries And Galloway
DG7 3XS
Scotland
Director NameWJM Directors Limited (Corporation)
StatusResigned
Appointed02 September 2008(same day as company formation)
Correspondence Address302 St Vincent Street
Glasgow
G2 5RZ
Scotland
Secretary NameWJM Secretaries Limited (Corporation)
StatusResigned
Appointed02 September 2008(same day as company formation)
Correspondence Address302 St Vincent Street
Glasgow
G2 5RZ
Scotland

Location

Registered AddressThe Green House Forrest Estate
St Johns Town Of Dalry
Castle Douglas
Dumfries And Galloway
DG7 3XS
Scotland
ConstituencyDumfries and Galloway
WardCastle Douglas and Glenkens
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Natural Power Consultants LTD
100.00%
Ordinary

Accounts

Latest Accounts25 December 2013 (10 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End25 December

Filing History

29 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
29 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
6 February 2015First Gazette notice for voluntary strike-off (1 page)
6 February 2015First Gazette notice for voluntary strike-off (1 page)
21 January 2015Application to strike the company off the register (3 pages)
21 January 2015Application to strike the company off the register (3 pages)
16 October 2014Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 1
(5 pages)
16 October 2014Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 1
(5 pages)
16 October 2014Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 1
(5 pages)
11 September 2014Accounts made up to 25 December 2013 (5 pages)
11 September 2014Accounts made up to 25 December 2013 (5 pages)
2 October 2013Appointment of Mr Richard Matthews Nash as a secretary on 1 October 2013 (1 page)
2 October 2013Appointment of Mr Richard Matthews Nash as a secretary on 1 October 2013 (1 page)
2 October 2013Appointment of Mr Richard Matthews Nash as a secretary on 1 October 2013 (1 page)
2 October 2013Annual return made up to 2 September 2013 with a full list of shareholders (5 pages)
2 October 2013Annual return made up to 2 September 2013 with a full list of shareholders (5 pages)
2 October 2013Annual return made up to 2 September 2013 with a full list of shareholders (5 pages)
23 September 2013Accounts made up to 25 December 2012 (5 pages)
23 September 2013Accounts made up to 25 December 2012 (5 pages)
9 September 2013Termination of appointment of William Macmillan as a secretary on 6 September 2013 (1 page)
9 September 2013Termination of appointment of William Macmillan as a secretary on 6 September 2013 (1 page)
9 September 2013Termination of appointment of William Macmillan as a secretary on 6 September 2013 (1 page)
22 April 2013Appointment of Mr Nicholas Andrew Emery as a director on 15 April 2013 (3 pages)
22 April 2013Appointment of Mr Nicholas Andrew Emery as a director on 15 April 2013 (3 pages)
22 April 2013Termination of appointment of Pauline Mary Walsh as a director on 22 March 2013 (2 pages)
22 April 2013Termination of appointment of Pauline Mary Walsh as a director on 22 March 2013 (2 pages)
17 October 2012Annual return made up to 2 September 2012 with a full list of shareholders (5 pages)
17 October 2012Annual return made up to 2 September 2012 with a full list of shareholders (5 pages)
17 October 2012Annual return made up to 2 September 2012 with a full list of shareholders (5 pages)
5 October 2012Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
5 October 2012Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
21 September 2012Accounts made up to 25 December 2011 (2 pages)
21 September 2012Accounts made up to 25 December 2011 (2 pages)
6 January 2012Termination of appointment of Stuart Henderson Hall as a director on 25 November 2011 (1 page)
6 January 2012Termination of appointment of Stuart Henderson Hall as a director on 25 November 2011 (1 page)
26 September 2011Director's details changed for Ms Pauline Mary Walsh on 7 September 2011 (3 pages)
26 September 2011Director's details changed for Ms Pauline Mary Walsh on 7 September 2011 (3 pages)
26 September 2011Director's details changed for Ms Pauline Mary Walsh on 7 September 2011 (3 pages)
20 September 2011Annual return made up to 2 September 2011 with a full list of shareholders (6 pages)
20 September 2011Annual return made up to 2 September 2011 with a full list of shareholders (6 pages)
20 September 2011Annual return made up to 2 September 2011 with a full list of shareholders (6 pages)
19 September 2011Accounts made up to 25 December 2010 (2 pages)
19 September 2011Accounts made up to 25 December 2010 (2 pages)
1 April 2011Termination of appointment of Kirsty Emmerson as a secretary (1 page)
1 April 2011Termination of appointment of Kirsty Emmerson as a secretary (1 page)
7 September 2010Annual return made up to 2 September 2010 with a full list of shareholders (7 pages)
7 September 2010Annual return made up to 2 September 2010 with a full list of shareholders (7 pages)
7 September 2010Annual return made up to 2 September 2010 with a full list of shareholders (7 pages)
12 May 2010Appointment of William Macmillan as a secretary (3 pages)
12 May 2010Appointment of William Macmillan as a secretary (3 pages)
29 April 2010Appointment of Pauline Mary Walsh as a director (3 pages)
29 April 2010Appointment of Pauline Mary Walsh as a director (3 pages)
2 March 2010Accounts made up to 25 December 2009 (2 pages)
2 March 2010Accounts made up to 25 December 2009 (2 pages)
25 September 2009Director appointed jeremy dowler (4 pages)
25 September 2009Director appointed jeremy dowler (4 pages)
8 September 2009Return made up to 02/09/09; full list of members (3 pages)
8 September 2009Return made up to 02/09/09; full list of members (3 pages)
7 July 2009Company name changed total wind service LIMITED\certificate issued on 07/07/09 (2 pages)
7 July 2009Company name changed total wind service LIMITED\certificate issued on 07/07/09 (2 pages)
12 June 2009Accounting reference date extended from 30/09/2009 to 25/12/2009 (1 page)
12 June 2009Accounting reference date extended from 30/09/2009 to 25/12/2009 (1 page)
5 January 2009Appointment terminated secretary wjm secretaries LIMITED (1 page)
5 January 2009Appointment terminated director wjm directors LIMITED (1 page)
5 January 2009Director appointed mr stuart henderson hall (2 pages)
5 January 2009Director appointed mr jeremy barton sainsbury (2 pages)
5 January 2009Registered office changed on 05/01/2009 from c/o wright johnston & mackenzie LLP 302 st vincent street glasgow G2 5RZ (1 page)
5 January 2009Director appointed mr stuart henderson hall (2 pages)
5 January 2009Director appointed mr jeremy barton sainsbury (2 pages)
5 January 2009Appointment terminated director wjm directors LIMITED (1 page)
5 January 2009Secretary appointed mrs kirsty elizabeth emmerson (1 page)
5 January 2009Registered office changed on 05/01/2009 from c/o wright johnston & mackenzie LLP 302 st vincent street glasgow G2 5RZ (1 page)
5 January 2009Secretary appointed mrs kirsty elizabeth emmerson (1 page)
5 January 2009Appointment terminated secretary wjm secretaries LIMITED (1 page)
2 September 2008Incorporation (19 pages)
2 September 2008Incorporation (19 pages)